R.S.R. SCOTLAND LTD.

SC198017
UNIT 4 LECKIE COURT ALANSHAW INDUSTRIAL ESTATE WELLHALL ROAD HAMILTON ML3 9FL

Documents

Documents
Date Category Description Pages
14 Jun 2013 gazette Gazette Dissolved Liquidation 1 Buy now
14 Mar 2013 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 2 Buy now
08 Aug 2012 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
08 Aug 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2011 officers Termination of appointment of director (Scott Anthony Daly) 1 Buy now
08 Nov 2011 officers Termination of appointment of director (Ryan Shaun Daly) 1 Buy now
08 Nov 2011 officers Termination of appointment of director (Ross Michael Daly) 1 Buy now
21 Oct 2011 officers Appointment of secretary (Mrs Sandra Daly) 2 Buy now
21 Oct 2011 officers Termination of appointment of secretary (Ryan Shaun Daly) 1 Buy now
21 Oct 2011 officers Appointment of director (Mr Scott Anthony Daly) 2 Buy now
11 Oct 2011 officers Termination of appointment of director (Scott Anthony Daly) 1 Buy now
27 Sep 2011 accounts Annual Accounts 10 Buy now
19 Jul 2011 annual-return Annual Return 7 Buy now
19 Jul 2011 officers Change of particulars for director (Scott Daly) 2 Buy now
19 Jul 2011 officers Change of particulars for director (Mrs Sandra Daly) 2 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 annual-return Annual Return 7 Buy now
24 Aug 2010 officers Change of particulars for director (Scott Daly) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Mrs Sandra Daly) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Ryan Shaun Daly) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Ross Michael Daly) 2 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Mar 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 5 3 Buy now
11 Mar 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
11 Mar 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 4 3 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
17 Aug 2009 annual-return Return made up to 13/07/09; full list of members 5 Buy now
07 Jul 2009 officers Appointment Terminated Director tom daly 1 Buy now
08 May 2009 officers Director's Change of Particulars / ross daly / 08/05/2009 / HouseName/Number was: , now: 3; Street was: woodhead house, woodhead farm, now: woodhead farm road; Post Code was: KY12 8ET, now: KY12 8EQ; Country was: , now: united kingdom 1 Buy now
08 May 2009 officers Director and Secretary's Change of Particulars / ryan daly / 08/05/2009 / HouseName/Number was: , now: 56; Street was: woodhead house, now: daly gardens; Area was: woodhead farm, culross, now: high valleyfield; Post Code was: KY12 8ET, now: KY12 8EH; Country was: , now: united kingdom; Occupation was: student, now: director 1 Buy now
08 May 2009 officers Director's Change of Particulars / scott daly / 08/05/2009 / HouseName/Number was: , now: 4; Street was: woodhead house, now: methven drive; Area was: woodhead farm, now: ; Post Town was: culcross, now: dunfermline; Post Code was: KY12 8SH, now: KY12 0AH; Country was: , now: united kingdom 1 Buy now
03 Apr 2009 accounts Annual Accounts 4 Buy now
12 Aug 2008 annual-return Return made up to 13/07/08; full list of members 5 Buy now
12 Aug 2008 officers Director's Change of Particulars / tom daly / 12/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: woodhead house, now: methven drive; Area was: woodhead farm, culross, now: ; Post Code was: KY12 8ET, now: KY12 0AH; Country was: , now: united kingdom 2 Buy now
12 Aug 2008 officers Director's Change of Particulars / sandra daly / 12/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: woodhead farm, now: methven drive; Area was: culross, now: ; Post Code was: KY12 8ET, now: KY12 0AH; Country was: , now: united kingdom 2 Buy now
13 May 2008 accounts Annual Accounts 5 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from torridon house, torridon lane rosyth dunfermline fife KY11 2EU 1 Buy now
07 Aug 2007 annual-return Return made up to 13/07/07; full list of members 4 Buy now
14 May 2007 accounts Annual Accounts 10 Buy now
27 Jul 2006 annual-return Return made up to 13/07/06; full list of members 4 Buy now
01 Jun 2006 accounts Annual Accounts 11 Buy now
12 Aug 2005 annual-return Return made up to 13/07/05; full list of members 4 Buy now
12 Aug 2005 officers Director's particulars changed 1 Buy now
12 Aug 2005 officers Director's particulars changed 1 Buy now
12 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: torridon lane rosyth dunfermline fife KY11 2EU 1 Buy now
02 Jun 2005 accounts Annual Accounts 10 Buy now
15 Jul 2004 annual-return Return made up to 13/07/04; full list of members 9 Buy now
01 Jun 2004 accounts Annual Accounts 11 Buy now
12 Nov 2003 annual-return Return made up to 13/07/03; full list of members 9 Buy now
02 Jun 2003 accounts Annual Accounts 11 Buy now
29 Aug 2002 annual-return Return made up to 13/07/02; full list of members 9 Buy now
31 May 2002 accounts Annual Accounts 8 Buy now
08 Mar 2002 mortgage Dec mort/charge ***** 4 Buy now
27 Feb 2002 mortgage Partic of mort/charge ***** 5 Buy now
06 Feb 2002 mortgage Partic of mort/charge ***** 5 Buy now
05 Feb 2002 resolution Resolution 1 Buy now
31 Aug 2001 annual-return Return made up to 13/07/01; full list of members 8 Buy now
21 May 2001 officers New director appointed 2 Buy now
14 May 2001 accounts Annual Accounts 8 Buy now
09 Aug 2000 annual-return Return made up to 13/07/00; full list of members 9 Buy now
09 Aug 2000 officers New director appointed 2 Buy now
09 Aug 2000 officers New director appointed 2 Buy now
09 Aug 2000 capital Ad 14/07/99--------- £ si 14998@1=14998 £ ic 2/15000 2 Buy now
09 Aug 2000 address Registered office changed on 09/08/00 from: 16 & 20 high street inverkeithing fife KY11 1NN 1 Buy now
06 Jul 2000 officers New director appointed 2 Buy now
06 Jul 2000 officers New secretary appointed;new director appointed 2 Buy now
30 Nov 1999 mortgage Partic of mort/charge ***** 5 Buy now
15 Oct 1999 mortgage Partic of mort/charge ***** 6 Buy now
26 Jul 1999 officers Director resigned 1 Buy now
26 Jul 1999 officers Secretary resigned 1 Buy now
26 Jul 1999 officers Director resigned 1 Buy now
13 Jul 1999 incorporation Incorporation Company 15 Buy now